- Company Overview for NEXT BIG THING DEVELOPMENTS LTD (07433057)
- Filing history for NEXT BIG THING DEVELOPMENTS LTD (07433057)
- People for NEXT BIG THING DEVELOPMENTS LTD (07433057)
- Charges for NEXT BIG THING DEVELOPMENTS LTD (07433057)
- More for NEXT BIG THING DEVELOPMENTS LTD (07433057)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2015 | TM02 | Termination of appointment of Douglas John Harper as a secretary on 5 September 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | CH03 | Secretary's details changed for Mr Douglas John Harper on 30 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Mr Peter William Hibbert Wild on 30 April 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Mr Douglas John Harper on 30 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ on 1 May 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | CERTNM |
Company name changed bewsey old hall LTD\certificate issued on 12/09/13
|
|
13 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mr Peter William Hibbert Wild on 21 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from C/O Bridging Loans Uk Ltd Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 29 July 2011 | |
21 Jul 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 19 July 2011 | |
19 Jul 2011 | AP03 | Appointment of Mr Douglas John Harper as a secretary | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2010 | NEWINC |
Incorporation
|